Digital Promoz Limited, a registered company, was started on 19 May 2005. 9429034754542 is the business number it was issued. This company has been managed by 4 directors: Nicola Lynn Ogles - an active director whose contract started on 29 Jul 2019,
Christopher Blair Ogles - an active director whose contract started on 01 Jul 2021,
Christopher Blair Ogles - an inactive director whose contract started on 19 May 2005 and was terminated on 07 May 2020,
Nicola Lynn Stoddart - an inactive director whose contract started on 19 May 2005 and was terminated on 01 Apr 2009.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 47 Lusitano Drive, Karaka, Papakura, 2113 (types include: registered, physical).
Digital Promoz Limited had been using 1/51 Jillteresa Crescent, Half Moon Bay, Auckland as their registered address up until 17 Jun 2021.
Previous names used by this company, as we identified at BizDb, included: from 18 Oct 2012 to 25 Jul 2013 they were named Brand Lotto Limited, from 21 Jun 2011 to 18 Oct 2012 they were named Salon Tech Limited and from 16 Apr 2009 to 21 Jun 2011 they were named Salonsurveys International Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
47 Lusitano Drive, Karaka, Papakura, 2113 New Zealand
Previous addresses
Address #1: 1/51 Jillteresa Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 07 Jun 2017 to 17 Jun 2021
Address #2: 86 Dalwhinnie Parade, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 09 Jun 2011 to 07 Jun 2017
Address #3: 32 Britannia Place, Half Moon Bay, Manukau 2012 New Zealand
Physical & registered address used from 30 Apr 2009 to 09 Jun 2011
Address #4: 32 Britannia Place, Bucklands Beach, Auckland
Physical & registered address used from 29 May 2008 to 30 Apr 2009
Address #5: 12 Windsor Street, Parnell, Auckland
Physical & registered address used from 19 May 2005 to 29 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ogles, Nicola Lynn |
Karaka Papakura 2113 New Zealand |
30 Jun 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ogles, Christopher Blair |
Karaka Papakura 2113 New Zealand |
08 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ogles, Christopher Blair |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2005 - 14 May 2020 |
Individual | Stoddart, Nicola Lynn |
Parnell Auckland |
19 May 2005 - 19 May 2005 |
Individual | Ogles, Christopher Blair |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2005 - 14 May 2020 |
Nicola Lynn Ogles - Director
Appointment date: 29 Jul 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Jul 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 Jul 2019
Christopher Blair Ogles - Director
Appointment date: 01 Jul 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Jul 2021
Christopher Blair Ogles - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 07 May 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 May 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 31 May 2011
Nicola Lynn Stoddart - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 01 Apr 2009
Address: Bucklands Beach, Auckland,
Address used since 22 May 2008
Kingra Trust Limited
45 Sunderlands Road
Kingra Enterprises Limited
45 Sunderlands Road
Mlk Enterprises Limited
45 Sunderlands Road
Gas Grooming Limited
45 Sunderlands Road
Building Plus Limited
21 Dianne-louise Drive
Js & Lj Mallinson Limited
56 Sunderlands Road